Sheffield
S6 1PG
Director Name | Mr John Mountford |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2021(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rawson Spring Way Sheffield South Yorkshire S6 1PG |
Director Name | Mrs Jodi Grayson |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2021(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rawson Spring Way Sheffield S6 1PG |
Director Name | Mr Ian James Hagan |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2023(11 years, 4 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rawson Spring Way Sheffield S6 1PG |
Director Name | Mr David Patrick Higgins |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2023(11 years, 4 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rawson Spring Way Sheffield S6 1PG |
Director Name | Stephen John Wesley |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 1 Rawson Spring Way Sheffield S6 1PG |
Director Name | Ms Joy Marie Bermingham |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(7 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 30 October 2013) |
Role | Curtain Wall Installation |
Country of Residence | England |
Correspondence Address | Creevela Works Parsonage Street Sheffield South Yorkshire S6 5BL |
Director Name | Mr John Mountford |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 May 2019) |
Role | Engineer Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rawson Spring Way Sheffield S6 1PG |
Website | clear-line.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 3134425 |
Telephone region | Freephone |
Registered Address | 1 Rawson Spring Way Sheffield S6 1PG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Hillsborough |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Stephen John Wesley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50,000 |
Cash | £188 |
Current Liabilities | £101 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
5 January 2024 | Group of companies' accounts made up to 31 March 2023 (37 pages) |
---|---|
6 December 2023 | Appointment of Mr Ian James Hagan as a director on 29 November 2023 (2 pages) |
6 December 2023 | Appointment of Mr David Patrick Higgins as a director on 29 November 2023 (2 pages) |
28 September 2023 | Resolutions
|
21 August 2023 | Change of details for Gallows Pole Ltd as a person with significant control on 11 August 2023 (2 pages) |
21 August 2023 | Statement of capital following an allotment of shares on 11 August 2023
|
19 July 2023 | Confirmation statement made on 19 July 2023 with updates (5 pages) |
22 November 2022 | Auditor's resignation (1 page) |
15 November 2022 | Accounts for a small company made up to 31 March 2022 (9 pages) |
28 July 2022 | Confirmation statement made on 19 July 2022 with updates (7 pages) |
30 December 2021 | Group of companies' accounts made up to 31 March 2021 (39 pages) |
11 November 2021 | Resolutions
|
11 November 2021 | Memorandum and Articles of Association (30 pages) |
1 November 2021 | Statement of capital following an allotment of shares on 22 October 2021
|
30 July 2021 | Confirmation statement made on 19 July 2021 with updates (4 pages) |
21 June 2021 | Appointment of Mrs Jodi Grayson as a director on 16 June 2021 (2 pages) |
15 April 2021 | Appointment of Mr John Mountford as a director on 2 March 2021 (2 pages) |
25 March 2021 | Notification of Gallows Pole Ltd as a person with significant control on 2 March 2021 (4 pages) |
25 March 2021 | Cessation of Stephen John Wesley as a person with significant control on 2 March 2021 (3 pages) |
25 March 2021 | Resolutions
|
25 March 2021 | Memorandum and Articles of Association (30 pages) |
4 February 2021 | Amended group of companies' accounts made up to 31 March 2020 (39 pages) |
22 December 2020 | Accounts for a small company made up to 31 March 2020 (11 pages) |
17 August 2020 | Confirmation statement made on 19 July 2020 with updates (4 pages) |
12 December 2019 | Group of companies' accounts made up to 31 March 2019 (39 pages) |
30 July 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
23 May 2019 | Termination of appointment of John Mountford as a director on 17 May 2019 (1 page) |
4 January 2019 | Group of companies' accounts made up to 31 March 2018 (38 pages) |
23 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
20 December 2017 | Group of companies' accounts made up to 31 March 2017 (36 pages) |
24 July 2017 | Change of details for Mr Stephen John Wesley as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
24 July 2017 | Change of details for Mr Stephen John Wesley as a person with significant control on 24 July 2017 (2 pages) |
3 January 2017 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
3 January 2017 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
9 February 2016 | Full accounts made up to 31 March 2015 (22 pages) |
9 February 2016 | Full accounts made up to 31 March 2015 (22 pages) |
21 July 2015 | Appointment of Mr Stephen John Wesley as a director on 19 July 2012 (2 pages) |
21 July 2015 | Termination of appointment of Stephen John Wesley as a director on 19 July 2012 (1 page) |
21 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Termination of appointment of Stephen John Wesley as a director on 19 July 2012 (1 page) |
21 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Appointment of Mr Stephen John Wesley as a director on 19 July 2012 (2 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Registered office address changed from Clear Line Rawson Spring Way Sheffield S6 1PG England to 1 Rawson Spring Way Sheffield S6 1PG on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Clear Line Rawson Spring Way Sheffield S6 1PG England to 1 Rawson Spring Way Sheffield S6 1PG on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Clear Line Rawson Spring Way Sheffield S6 1PG England to 1 Rawson Spring Way Sheffield S6 1PG on 2 September 2014 (1 page) |
19 August 2014 | Registered office address changed from Creevela Works Parsonage Street Sheffield South Yorkshire S6 5BL United Kingdom to Clear Line Rawson Spring Way Sheffield S6 1PG on 19 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Joy Marie Bermingham as a director on 30 October 2013 (1 page) |
19 August 2014 | Termination of appointment of Joy Marie Bermingham as a director on 30 October 2013 (1 page) |
19 August 2014 | Registered office address changed from Creevela Works Parsonage Street Sheffield South Yorkshire S6 5BL United Kingdom to Clear Line Rawson Spring Way Sheffield S6 1PG on 19 August 2014 (1 page) |
16 April 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 April 2014 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
15 April 2014 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
12 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
6 August 2013 | Director's details changed for Stephen John Wesley on 31 January 2013 (2 pages) |
6 August 2013 | Director's details changed for Stephen John Wesley on 31 January 2013 (2 pages) |
18 July 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
18 July 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
12 March 2013 | Appointment of Ms Joy Marie Bermingham as a director (2 pages) |
12 March 2013 | Appointment of Mr Peter Michael Hebb as a director (2 pages) |
12 March 2013 | Appointment of Mr Peter Michael Hebb as a director (2 pages) |
12 March 2013 | Appointment of Mr John Mountford as a director (2 pages) |
12 March 2013 | Appointment of Mr John Mountford as a director (2 pages) |
12 March 2013 | Appointment of Mr Peter Michael Hebb as a director (2 pages) |
12 March 2013 | Appointment of Mr Peter Michael Hebb as a director (2 pages) |
12 March 2013 | Appointment of Mr John Mountford as a director (2 pages) |
12 March 2013 | Appointment of Mr John Mountford as a director (2 pages) |
12 March 2013 | Appointment of Ms Joy Marie Bermingham as a director (2 pages) |
6 March 2013 | Company name changed c m & I (uk) LTD\certificate issued on 06/03/13
|
6 March 2013 | Change of name notice (2 pages) |
6 March 2013 | Change of name notice (2 pages) |
6 March 2013 | Company name changed c m & I (uk) LTD\certificate issued on 06/03/13
|
26 February 2013 | Resolutions
|
26 February 2013 | Resolutions
|
31 January 2013 | Registered office address changed from 45 Rutland Park Sheffield England S10 2PB England on 31 January 2013 (1 page) |
31 January 2013 | Registered office address changed from 45 Rutland Park Sheffield England S10 2PB England on 31 January 2013 (1 page) |
19 July 2012 | Incorporation (20 pages) |
19 July 2012 | Incorporation (20 pages) |